Opulent Designs Holdings Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 7, 1996)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
SHANTY INTERNATIONAL IMPORTERS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
02665974 |
Record last updated |
Saturday, January 2, 2016 3:51:15 PM UTC |
Official Address |
C/o Clark Business Recovery Limited York Place Leeds England Ls12ey City And Hunslet
There are 42 companies registered at this street
|
Locality |
City And Hunslet |
Region |
England |
Postal Code |
LS12EY
|
Sector |
retail, specialise, store |
Visits
Searches
Doc. Type |
Publication date |
Download link |
|
Notices |
Dec 17, 2015 |
Final meetings
|  |
Registry |
Feb 3, 2015 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Feb 3, 2015 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Feb 3, 2015 |
Ordinary resolution in members' voluntary liquidation
|  |
Notices |
Jan 28, 2015 |
Appointment of liquidators
|  |
Notices |
Jan 28, 2015 |
Notices to creditors
|  |
Notices |
Jan 28, 2015 |
Resolutions for winding-up
|  |
Registry |
Jan 23, 2015 |
Change of registered office address
|  |
Registry |
Dec 10, 2014 |
Annual return
|  |
Registry |
Dec 10, 2014 |
Notification of single alternative inspection location
|  |
Financials |
Oct 22, 2014 |
Annual accounts
|  |
Registry |
Oct 10, 2014 |
Resignation of one Secretary
|  |
Registry |
Aug 11, 2014 |
Change of registered office address
|  |
Registry |
Dec 31, 2013 |
Resignation of one Secretary (a man)
|  |
Registry |
Nov 26, 2013 |
Annual return
|  |
Registry |
Nov 26, 2013 |
Change of location of company records to the registered office
|  |
Registry |
Nov 26, 2013 |
Notification of single alternative inspection location
|  |
Financials |
May 10, 2013 |
Annual accounts
|  |
Registry |
Dec 3, 2012 |
Change of location of company records to the single alternative inspection location
|  |
Registry |
Nov 27, 2012 |
Annual return
|  |
Registry |
Nov 27, 2012 |
Notification of single alternative inspection location
|  |
Financials |
Apr 19, 2012 |
Annual accounts
|  |
Registry |
Nov 29, 2011 |
Annual return
|  |
Registry |
Nov 28, 2011 |
Change of particulars for secretary
|  |
Financials |
Jul 13, 2011 |
Annual accounts
|  |
Registry |
Nov 29, 2010 |
Annual return
|  |
Financials |
Jun 14, 2010 |
Annual accounts
|  |
Registry |
Dec 3, 2009 |
Annual return
|  |
Registry |
Dec 3, 2009 |
Change of particulars for director
|  |
Registry |
Dec 3, 2009 |
Change of particulars for director 2665...
|  |
Financials |
Aug 20, 2009 |
Annual accounts
|  |
Registry |
Dec 10, 2008 |
Annual return
|  |
Financials |
May 28, 2008 |
Annual accounts
|  |
Registry |
Feb 14, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 18, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Dec 27, 2007 |
Change of name certificate
|  |
Registry |
Dec 10, 2007 |
Annual return
|  |
Financials |
May 24, 2007 |
Annual accounts
|  |
Registry |
Dec 6, 2006 |
Annual return
|  |
Financials |
Jun 30, 2006 |
Annual accounts
|  |
Registry |
Dec 6, 2005 |
Annual return
|  |
Financials |
Jul 21, 2005 |
Annual accounts
|  |
Registry |
Dec 2, 2004 |
Annual return
|  |
Registry |
Aug 10, 2004 |
Memorandum of association
|  |
Registry |
Jul 22, 2004 |
Company name change
|  |
Registry |
Jul 22, 2004 |
Change of name certificate
|  |
Registry |
Jul 12, 2004 |
Change in situation or address of registered office
|  |
Financials |
Jul 12, 2004 |
Annual accounts
|  |
Registry |
Dec 6, 2003 |
Annual return
|  |
Financials |
May 27, 2003 |
Annual accounts
|  |
Registry |
Dec 9, 2002 |
Annual return
|  |
Financials |
Oct 14, 2002 |
Annual accounts
|  |
Registry |
Nov 28, 2001 |
Annual return
|  |
Financials |
May 31, 2001 |
Annual accounts
|  |
Registry |
Nov 29, 2000 |
Annual return
|  |
Registry |
Oct 14, 2000 |
Particulars of a mortgage or charge
|  |
Financials |
Mar 29, 2000 |
Annual accounts
|  |
Registry |
Dec 22, 1999 |
Annual return
|  |
Registry |
Nov 15, 1999 |
Change of accounting reference date
|  |
Financials |
Apr 17, 1999 |
Annual accounts
|  |
Registry |
Dec 11, 1998 |
Annual return
|  |
Financials |
Aug 12, 1998 |
Annual accounts
|  |
Registry |
Jan 21, 1998 |
Annual return
|  |
Financials |
Jun 30, 1997 |
Annual accounts
|  |
Registry |
Feb 13, 1997 |
Annual return
|  |
Registry |
Feb 7, 1997 |
Appointment of a director
|  |
Registry |
Jan 1, 1997 |
Appointment of a man as Director and Retailer
|  |
Financials |
Jun 7, 1996 |
Annual accounts
|  |
Registry |
Nov 30, 1995 |
Annual return
|  |
Financials |
Mar 28, 1995 |
Annual accounts
|  |
Registry |
Dec 21, 1994 |
Annual return
|  |
Financials |
Mar 24, 1994 |
Annual accounts
|  |
Registry |
Dec 13, 1993 |
Annual return
|  |
Registry |
Jun 29, 1993 |
Particulars of a mortgage or charge
|  |
Financials |
Mar 12, 1993 |
Annual accounts
|  |
Registry |
Nov 30, 1992 |
Annual return
|  |
Registry |
Jun 29, 1992 |
Return of allotments of shares issued for other than cash - original document
|  |
Registry |
Jun 29, 1992 |
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
|  |
Registry |
Jun 10, 1992 |
Ad ---------
|  |
Registry |
Dec 5, 1991 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 5, 1991 |
Notice of accounting reference date
|  |
Registry |
Dec 2, 1991 |
Director resigned, new director appointed
|  |
Registry |
Dec 2, 1991 |
Change in situation or address of registered office
|  |
Registry |
Nov 26, 1991 |
Four appointments: 2 companies and 2 men
|  |